UKBizDB.co.uk

IMV PACKAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imv Packaging Limited. The company was founded 14 years ago and was given the registration number 07076608. The firm's registered office is in HULL. You can find them at Unit 2, Rugby Street, Hull, East Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:IMV PACKAGING LIMITED
Company Number:07076608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 2, Rugby Street, Hull, East Yorkshire, HU3 4RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Rugby Street, Hull, United Kingdom, HU3 4RB

Director13 September 2013Active
6, Mill View Road, Beverley, United Kingdom, HU17 0UQ

Director14 November 2009Active

People with Significant Control

Mr Brian Malcolm Cosgrove
Notified on:01 March 2023
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Rugby Street, Hull, United Kingdom, HU3 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Glebs Volovics
Notified on:01 March 2023
Status:Active
Date of birth:March 1982
Nationality:Latvian
Country of residence:United Kingdom
Address:Unit 2, Rugby Street, Hull, United Kingdom, HU3 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Glebs Volovich
Notified on:01 July 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:Unit 2, Rugby Street, Hull, HU3 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew Littlewood
Notified on:01 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit 2, Rugby Street, Hull, HU3 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.